Company NameSamlake (Essex) Limited
Company StatusDissolved
Company Number08138617
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Scott Anthony Grant
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquire House C/O Nokes & Co 81-87 High Street
Billericay
Essex
CM12 9AS
Director NameMrs Susan Russell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSquire House C/O Nokes & Co 81-87 High Street
Billericay
Essex
CM12 9AS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressSquire House C/O Nokes & Co
81-87 High Street
Billericay
Essex
CM12 9AS
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

50 at £1Scott Grant
50.00%
Ordinary
50 at £1Susan Russell
50.00%
Ordinary

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015Application to strike the company off the register (3 pages)
21 April 2015Application to strike the company off the register (3 pages)
31 March 2015Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House C/O Nokes & Co 81-87 High Street Billericay Essex CM12 9AS on 31 March 2015 (1 page)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(3 pages)
11 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
11 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
11 July 2012Incorporation (29 pages)
11 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
11 July 2012Appointment of Mr Scott Grant as a director (2 pages)
11 July 2012Appointment of Mrs Susan Russell as a director (2 pages)
11 July 2012Appointment of Mr Scott Grant as a director (2 pages)
11 July 2012Appointment of Mrs Susan Russell as a director (2 pages)
11 July 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
11 July 2012Incorporation (29 pages)